Search icon

CNK DISPOSITION CORP. - Florida Company Profile

Company Details

Entity Name: CNK DISPOSITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CNK DISPOSITION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 1977 (48 years ago)
Date of dissolution: 24 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 2001 (23 years ago)
Document Number: 524591
FEI/EIN Number 590614068

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL, 33610
Mail Address: C/O CROMPTON CORP., ONE AMERICAN LN, GREENWICH, CT, 06831
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON, FIELDS, WARD, EMMANUEL, SMITH & Agent C/O HEMKE, DONALD E., TAMPA, FL, 33602
FULLERTON ARTHUR C Secretary ONE AMERICAN LANE, GREENWICH, CT, 06831
JEPSEN JOHN R Treasurer ONE AMERICAN LANE, GREENWICH, CT, 06831
THOMPSON MARIA Assistant Secretary ONE AMERICAN LANE, GREENWICH, CT, 06831
MARCHITELLO ROBERT Assistant Treasurer ONE AMERICAN LANE, GREENWICH, CT, 06831
FERGUSON JOHN T Director ONE AMERICAN LANE, GREENWICH, CT, 06831
FERGUSON JOHN T President ONE AMERICAN LANE, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
MERGER 2001-12-24 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002897. MERGER NUMBER 700000039637
CHANGE OF MAILING ADDRESS 2001-05-22 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1990-11-02 CARLTON, FIELDS, WARD, EMMANUEL, SMITH & -
REGISTERED AGENT ADDRESS CHANGED 1990-11-02 C/O HEMKE, DONALD E., 777 S. HARBOUR ISLAND BLVD., TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 1988-12-12 CNK DISPOSITION CORP. -
CHANGE OF PRINCIPAL ADDRESS 1984-04-18 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL 33610 -
NAME CHANGE AMENDMENT 1977-10-31 SOUTHERN MILL CREEK PRODUCTS CO., INC. -

Documents

Name Date
Merger Sheet 2001-12-24
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State